Proceedings of the American Antiquarian Society, Volumen85American Antiquarian Society., 1976 |
Dentro del libro
Resultados 1-3 de 30
Página 157
... concerning seizure of estates of John Murray . 13 Rep . No .: None Original , 1 page . U.S. Rev. Coll . Norwich , Mass . , and Murrayville , Mass . , Commit- tees , 24 June 1776 , concerning inventory of land formerly owned by five ...
... concerning seizure of estates of John Murray . 13 Rep . No .: None Original , 1 page . U.S. Rev. Coll . Norwich , Mass . , and Murrayville , Mass . , Commit- tees , 24 June 1776 , concerning inventory of land formerly owned by five ...
Página 159
... concerning thirty - one Loyalists . At end of winter the Loyalists re- turned ; see letters of 31 March 1777 by Samuel Smith and by Committee . 23 Rep . No .: None Original , 1 page . U.S. Rev. Coll . James and John Eager , 22 May 1777 ...
... concerning thirty - one Loyalists . At end of winter the Loyalists re- turned ; see letters of 31 March 1777 by Samuel Smith and by Committee . 23 Rep . No .: None Original , 1 page . U.S. Rev. Coll . James and John Eager , 22 May 1777 ...
Página 183
... concerning a party formed to apprehend Loyalists , Marblehead , 29 April 1777 . Item 8 . 3 State of New York : Documents relating to the forfeiture of estates and other properties by Loyalists , 1781-1783 . 25 pieces in 6 folders . Item ...
... concerning a party formed to apprehend Loyalists , Marblehead , 29 April 1777 . Item 8 . 3 State of New York : Documents relating to the forfeiture of estates and other properties by Loyalists , 1781-1783 . 25 pieces in 6 folders . Item ...
Contenido
SEMIANNUAL MEETING APRIL 16 1975 | 7 |
OBITUARIES | 19 |
A BIBLIOGRAPHY OF LOYALIST SOURCE | 73 |
Derechos de autor | |
Otras 8 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
accounts Albany American April Archives August Bayard Benedict Arnold Benjamin Franklin Boston British Cadwallader Colden Capt Charles cludes Collection colonies Commissioners Committee of Safety Connecticut copy Correspondence County Registry Court Daniel David December Declaration Deeds Deerfield Diary docket documents Edward England Family Papers February Folder Frederick Fund George Governor Hampshire Henry Includes indexed James James De Lancey January Jefferson Jersey John Johnson Jonathan Joseph Galloway Journal July June Lancey land letters Livingston London Long Island Lord Loyal Loyalists Manuscript March Marshfield Mass Massachusetts Misc Names New-York Historical Society Nicholas Schenck November October Originals Pennsylvania Peter Van Schaack petitions Peyster Philadelphia Philip Photocopies printed prisoners Public Library Records Richard Robert Roll Samuel Samuel Peters September Smith Society 1 Rep suspected Loyalists Thomas tion Transcripts Tryon County Typescript U.S. Rev volumes William Franklin William Heath William Tryon Worcester York City